Search icon

ALU ENTERPRISES INC.

Company Details

Name: ALU ENTERPRISES INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 2009 (16 years ago)
Organization Date: 21 Jul 2009 (16 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0734284
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 13704 LAGRANGE RD, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PARESHBHAI PATEL Registered Agent

President

Name Role
PARESHBHAI PATEL President

Secretary

Name Role
SAROJBEN PATEL Secretary

Director

Name Role
PARESHBHAI PATEL Director

Incorporator

Name Role
PARASHBHAI PATEL Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 093-SP-1686 Sampling License Active 2024-08-29 2017-01-09 - 2025-08-31 6420 W Highway 146 Unit 7, Crestwood, Oldham, KY 40014
Department of Alcoholic Beverage Control 056-LP-1759 Quota Retail Package License Active 2024-08-29 2009-09-24 - 2025-08-31 13704 La Grange Rd, Louisville, Jefferson, KY 40245
Department of Alcoholic Beverage Control 093-LP-2294 Quota Retail Package License Active 2024-08-29 2016-11-23 - 2025-08-31 6420 W Highway 146 Unit 7, Crestwood, Oldham, KY 40014
Department of Alcoholic Beverage Control 093-NQ-5552 NQ Retail Malt Beverage Package License Active 2024-08-29 2016-11-23 - 2025-08-31 6420 W Highway 146 Unit 7, Crestwood, Oldham, KY 40014

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-29
Annual Report 2022-06-30
Annual Report 2021-06-23
Annual Report 2020-09-14
Annual Report 2019-05-29
Annual Report 2018-05-30
Annual Report 2017-04-21
Annual Report 2016-06-03
Annual Report 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2847157303 2020-04-29 0457 PPP 13704 LA GRANGE RD, LOUISVILLE, KY, 40245-1960
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-1960
Project Congressional District KY-03
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7583.42
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State